Active
Updated 3/20/2025 5:01:32 AM

Crossover Energy Partners, LLC

Crossover Energy Partners, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 1, 2021, under the California Secretary of State’s registration number 202115310977. It is currently listed as an active entity.

The principal address of Crossover Energy Partners, LLC is 6263 N Scottsdale Rd Suite 226, Scottsdale, AZ 85250 and mailing address is 14646 N Kierland Blvd Ste 250, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Crossover Energy Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202115310977
Date Filed June 1, 2021
Company Age 3 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Crossover Energy Partners, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

6263 N Scottsdale Rd Suite 226
Scottsdale, AZ 85250

Mailing Address

14646 N Kierland Blvd Ste 250
Scottsdale, AZ 85254

Agent

1505 Corporation
National Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f53492
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/1/2021
Effective Date
Description

Document Images